About

Registered Number: 02744054
Date of Incorporation: 01/09/1992 (31 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Established in 1992, Tv-shop Broadcasting Ltd have registered office in London, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. There are 13 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNEE, Kevin Robert 21 June 2007 - 1
SMITH HASTIE, Anthony John 21 June 2007 - 1
ARVIDSSON, Pia Kristina 30 April 1998 30 September 1998 1
BRODESS, David 01 October 1998 11 April 2001 1
ELOVSSON, Ronny 01 October 1998 10 December 1999 1
ENGSTEDT, Michael 01 October 1998 31 October 1999 1
MONAS, Robert Benjamin 11 July 1996 30 April 1998 1
NILSSON, Karl Bo Anders 01 January 2001 31 December 2003 1
PETRE, Karl-Johan Henrik 01 February 1997 30 April 1998 1
SCHACKT, Eivind 01 September 2003 21 June 2007 1
SJOWALL, Jan N/A 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
VAN DE BUNT, Ben 21 June 2007 - 1
BOMAN, Johan 19 November 1992 31 December 1995 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 06 December 2017
4.68 - Liquidator's statement of receipts and payments 16 May 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2016
4.68 - Liquidator's statement of receipts and payments 11 November 2015
4.68 - Liquidator's statement of receipts and payments 19 May 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.68 - Liquidator's statement of receipts and payments 12 November 2013
4.68 - Liquidator's statement of receipts and payments 22 May 2013
4.68 - Liquidator's statement of receipts and payments 15 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 18 October 2011
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2011
4.68 - Liquidator's statement of receipts and payments 25 November 2010
AD01 - Change of registered office address 30 December 2009
RESOLUTIONS - N/A 12 November 2009
RESOLUTIONS - N/A 12 November 2009
4.20 - N/A 12 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 06 September 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
AA - Annual Accounts 22 February 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
RESOLUTIONS - N/A 20 September 2006
363a - Annual Return 20 September 2006
353 - Register of members 20 September 2006
395 - Particulars of a mortgage or charge 24 March 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 05 April 2005
AA - Annual Accounts 26 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2004
363a - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
363a - Annual Return 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 02 November 2002
363a - Annual Return 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
AUD - Auditor's letter of resignation 17 June 2002
AA - Annual Accounts 29 January 2002
363a - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 21 March 2001
363a - Annual Return 19 January 2001
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 24 September 1999
RESOLUTIONS - N/A 27 April 1999
MEM/ARTS - N/A 27 April 1999
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
363a - Annual Return 01 October 1998
353 - Register of members 30 September 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
AA - Annual Accounts 01 February 1998
363a - Annual Return 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1997
AA - Annual Accounts 04 November 1996
363a - Annual Return 29 September 1996
288 - N/A 01 August 1996
288 - N/A 12 March 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 05 September 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 06 September 1994
MEM/ARTS - N/A 23 December 1993
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
123 - Notice of increase in nominal capital 09 December 1993
363x - Annual Return 06 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1993
287 - Change in situation or address of Registered Office 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
CERTNM - Change of name certificate 09 December 1992
RESOLUTIONS - N/A 25 November 1992
NEWINC - New incorporation documents 01 September 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.